Shortcuts

Vix Technology (aust) Pty Ltd

Type: Overseas Asic Company (Asic)
9429041594018
NZBN
5574287
Company Number
Registered
Company Status
008895047
Australian Company Number
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 02 Feb 2015
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 22 Dec 2023

Vix Technology (Aust) Pty Ltd, a registered company, was started on 02 Feb 2015. 9429041594018 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Greg James - an active person authorised for service whose contract began on 02 Feb 2015,
Greg James person authorised for service whose contract began on 02 Feb 2015,
Liam Richard R. - an active director whose contract began on 31 Jul 2023,
Harjinder Singh - an active director whose contract began on 06 Feb 2024,
David M. - an inactive director whose contract began on 22 Dec 2021 and was terminated on 06 Feb 2024.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, registered).

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 01 Feb 2024

Country of origin: AU

Directors

Greg James - Person Authorised for Service

Appointment date: 02 Feb 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Feb 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Feb 2015


Greg James - Person Authorised For Service

Appointment date: 02 Feb 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Feb 2015


Liam Richard R. - Director

Appointment date: 31 Jul 2023


Harjinder Singh - Director

Appointment date: 06 Feb 2024

Address: Landsdale, Wa, 6065 Australia

Address used since 04 Mar 2024


David M. - Director (Inactive)

Appointment date: 22 Dec 2021

Termination date: 06 Feb 2024


Martyn James Jenkins - Director (Inactive)

Appointment date: 24 Sep 2019

Termination date: 31 Jul 2023

Address: Brigadoon, Wa, 6069 Australia

Address used since 15 Oct 2019

Address: Brigadoon, Wa, 6069 Australia

Address used since 15 Oct 2019

Address: Aveley, Wa, 6069 Australia

Address used since 15 Oct 2019


Shane Peter Quinn - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 20 Jan 2022

Address: Cottesloe, Wa, 6011 Australia

Address used since 05 May 2016

Address: Claremont, Wa, 6010 Australia

Address used since 05 May 2016

Address: 3, Jalan Pinang, Kuala Lumpur, 50088 Malaysia

Address used since 05 May 2016

Address: Claremont, Wa, 6010 Australia

Address used since 15 Oct 2019


Grant Andrew Worner - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 24 Sep 2019

Address: Warrawee, Nsw, 2074 Australia

Address used since 12 Jul 2017


Mark Hayden Dinnison - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 22 Jun 2017

Address: Glen Iris, Vic, 3146 Australia

Address used since 05 May 2016


Timothy Patrick Bateman - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 29 Apr 2016

Address: Ascot Vale Vic 3032, Australia

Address used since 02 Feb 2015


Steven Bruce Gallagher - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 29 Apr 2016

Address: Middle Park Vic 3206, Australia

Address used since 02 Feb 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street